Пожалуйста, авторизируйтесь, чтобы продолжить

BIG Būvtehnika, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 13.02.2023
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "BIG Būvtehnika"
Registration number, date 42103042848, 01.08.2007
VAT number None (excluded 10.12.2015) Europe VAT register
Register, date Commercial Register, 01.08.2007
Legal address Palangas iela 22, Liepāja, LV-3401 Check address owners
Fixed capital 2 846 EUR , registered 19.07.2016 (registered payment 19.07.2016: 2 846 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) -0.06 0 0
Average employees count 1 1 1

Industries

Field from SRS
Redakcija NACE 2.0
Būvniecības mašīnu un iekārtu iznomāšana un ekspluatācijas līzings (77.32)
CSP industry
Redakcija NACE 2.0
Būvniecības mašīnu un iekārtu iznomāšana un ekspluatācijas līzings (77.32)

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 06.08.2021  PDF (94.93 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 20.05.2020  PDF (94.7 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 12.03.2019  PDF (1.64 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  ZIP €11.00
Annual report 2017 PDF
BIG BUVTEHNIKA DALIBNIEKA LEMUMS PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
Lemums PDF

2015

Annual report 01.01.2015 - 31.12.2015 15.03.2016  PDF (616.65 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 15.03.2016  PDF (634.37 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 15.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 18.04.2013  HTML (89.55 KB)

2011

Annual report 01.01.2011 - 31.12.2011 11.04.2012  HTML (99.51 KB)

2010

Annual report 27.06.2011  TIF (485.3 KB)

2009

Annual report 15.03.2010  TIF (589.89 KB)

2008

Annual report 29.04.2009  TIF (234.26 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 26.58 KB 08.08.2007 26.07.2007 1

Memorandum of Association

TIF 35.7 KB 08.08.2007 26.07.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 60.96 KB 04.04.2022 04.04.2022 2

Application

DOCX 46.94 KB 04.04.2022 16.12.2021 1

Application

DOCX 46.94 KB 04.04.2022 16.12.2021 1

Notice of a member of the Board regarding the resignation

DOCX 12.85 KB 04.04.2022 15.12.2021 1

Notice of a member of the Board regarding the resignation

DOCX 12.85 KB 04.04.2022 15.12.2021 1

Decisions / letters / protocols of public notaries

EDOC 72.2 KB 28.12.2017 28.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.1 KB 28.12.2017 28.12.2017 1

Decisions / letters / protocols of public notaries

RTF 190.8 KB 28.12.2017 28.12.2017 2

Decisions / letters / protocols of public notaries

RTF 190 KB 28.12.2017 28.12.2017 1

State Revenue Service decisions/letters/statements

DOC 87.5 KB 21.12.2017 20.12.2017 1

State Revenue Service decisions/letters/statements

EDOC 79.18 KB 21.12.2017 20.12.2017 1

Decisions / letters / protocols of public notaries

EDOC 66.96 KB 16.12.2015 16.12.2015 1

Decisions / letters / protocols of public notaries

DOC 77.5 KB 16.12.2015 16.12.2015 1

Decisions / letters / protocols of public notaries

DOC 77.5 KB 16.12.2015 16.12.2015 1

Decisions / letters / protocols of public notaries

EDOC 67.04 KB 16.12.2015 16.12.2015 1

State Revenue Service decisions/letters/statements

DOCX 94.93 KB 15.12.2015 14.12.2015 1

State Revenue Service decisions/letters/statements

DOCX 94.93 KB 15.12.2015 14.12.2015 1

State Revenue Service decisions/letters/statements

EDOC 98.33 KB 15.12.2015 14.12.2015 1

State Revenue Service decisions/letters/statements

EDOC 98.33 KB 15.12.2015 14.12.2015 1

Notary’s decision

EDOC 64.87 KB 19.05.2014 19.05.2014 1

State Revenue Service decisions/letters/statements

EDOC 47.58 KB 16.05.2014 16.05.2014 1

Notary’s decision

EDOC 62.41 KB 18.12.2013 18.12.2013 1

State Revenue Service decisions/letters/statements

EDOC 77.99 KB 17.12.2013 16.12.2013 1

Decisions / letters / protocols of public notaries

TIF 54.83 KB 08.08.2007 01.08.2007 1

Registration certificates

TIF 84.03 KB 08.08.2007 01.08.2007 1

Announcement regarding the legal address

TIF 12.93 KB 08.08.2007 26.07.2007 1

Application

TIF 280.6 KB 08.08.2007 26.07.2007 6

Bank statements or other document regarding the payment of the equity

TIF 19.65 KB 08.08.2007 26.07.2007 1

Receipts on the publication and state fees

TIF 56.73 KB 08.08.2007 26.07.2007 1

Receipts on the publication and state fees

TIF 95.9 KB 08.08.2007 26.07.2007 2
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register